Advanced company searchLink opens in new window

ANCASTER PROPERTY HOLDINGS LIMITED

Company number 07867620

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2024 DS01 Application to strike the company off the register
22 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
18 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
04 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Jan 2022 AA Accounts for a dormant company made up to 31 December 2020
20 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
23 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
08 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 1 December 2019 with no updates
03 Feb 2020 TM02 Termination of appointment of Andrew Peet as a secretary on 1 February 2020
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 20,000
26 Nov 2015 MA Memorandum and Articles of Association
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Sep 2015 AP03 Appointment of Mr Andrew Peet as a secretary on 7 September 2015
16 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014